Mountain Views News, Combined Edition Saturday, February 28, 2026

MVNews this week:  Page 17

B7B7LEGAL NOTICES 
Mountain View News Saturday, February 28, 2026B7B7LEGAL NOTICES 
Mountain View News Saturday, February 28, 2026
City of Sierra Madre 
ORDINANCE NO. 1489 
AN ORDINANCE OF THE CITY OF SIERRA MADRE, CALIFORNIA, AMENDING CHAPTER 10.52 
(PARKING PROHIBITIONS ON YELLOW AND RED FLAG ALERT DAYS) OF TITLE 10 (VEHICLESAND TRAFFIC) OF THE SIERRA MADRE MUNICIPAL CODE 
RECITALS 
WHEREAS, under Vehicle Code section 22507, the City is authorized to adopt an ordinance prohibiting orrestricting parking vehicles on City streets; 
WHEREAS, Chapter 10.52 of the Sierra Madre Municipal Code was adopted to protect health, safety, and the 
general welfare by regulating on-street parking on designated City streets during Red Flag Alert Days; and 
WHEREAS, the City desires to update Chapter 10.52 to remove the reference to Yellow Flag Alert Days andupdate the list of designated City streets. 
THEREFORE, THE CITY COUNCIL OF THE CITY OF SIERRA MADRE, CALIFORNIA, DOES ORDAIN 
AS FOLLOWS: 
SECTION 1. Recitals. The Recitals above are true and correct and incorporated herein by this reference. SEC-
TION 2. Amendment. Chapter 10.52 (Parking Prohibitions on Yellow and Red Flag Alert Days) of the SierraMadre Municipal Code is repealed in its entirety and replaced with the following: 
Chapter 10.52 – PARKING PROHIBITIONS ON RED FLAG ALERT DAYS 
10.52.010 Purpose of this chapter.The purpose of this chapter is to protect the health, safety, and general wel-
fare of the citizens of Sierra Madre by regulating on-street parking on designated city streets during days withweather conditions that pose a risk of debris, mudflows, or fire hazards.
10.52.020 Definitions. 
A. On-street parking.
The stopping, standing, or parking of any vehicle on designated city streets as specified in Section 10.52.030.
B. Red Flag Alert Day.
A condition declared by the Fire Department when weather conditions pose a heightened risk to life or propertydue to fire danger, debris flow, or mudflow potential. Such conditions may include, but are not limited to:
1. Extreme burning conditions are expected or ongoing; or2. Moderate debris and mudflows may occur in multiple areas of the City; or3. There is potential for significant debris and mudflows in specific high-risk areas.
A Los Angeles County Public Works Phase II or Phase III forecast may prompt debris and/or mudflow alerts.
Authorization to declare a Red Flag Alert Day is by the Fire Chief or designee.
10.52.030 Parking Prohibitions.
A. General Prohibitions. 
Whenever the Fire Department determines that on-street parking on designated city streets would pose a hazardto life or property by interfering with emergency vehicle access or resident evacuation during a Red Flag AlertDay, on-street parking is prohibited.
Signs shall be installed and maintained to give notice of these prohibitions. Such signs shall include a warningthat vehicles parked in violation may be removed at the owner’s expense.
B. Designated Streets.
The following streets, or portions thereof, are subject to the parking prohibitions of this chapter:
Lower Canyon*
• Alta Vista Drive 
• Audubon Way• Brookside Lane 
• Holly Trail 
• Oakdale Drive 
• Sierra Court 
• Sturtevant Drive 
• Sunnyside Lane• Vista Circle Drive 
• Woodland Drive 
• Yucca Trail 
Upper Canyon*
• Canyon Crest Drive• Casey Road• Churchill Glen Street 
• Churchill Road 
• Fern Drive 
• Fern Glen 
• Idlehour Lane 
• Madre Lane 
• Old Ranch Road 
• Orange Drive• Skyland DriveUpper and Lower Canyon*
• Forest Lane 
• Pleasant Hill Lane 
Non-Canyon Specific*
• Elm Avenue 
• Mount Wilson Trail 
*The canyon area headings are provided for organizational purposes and do not limit the applicability of this sec-
tion to the full length of any listed street.
10.52.040 Violations/penalties.
A. Removal of Vehicles. 
Vehicles parked in violation of this chapter may be removed by the City. The owner is liable for the expense ofremoval, which constitutes a collectible debt to the City.
B. Misdemeanor Violation. 
Violating this chapter is a misdemeanor punishable as set forth in Chapter 1.12 of the Sierra Madre MunicipalCode. 
SECTION 3. CEQA. This Ordinance does not meet the definition of a “Project” for purposes of the CaliforniaEnvironmental Quality Act because, under 15 CCR 15378(a), a project does not include an action that does nothave a direct or indirect physical change of the environment. 
SECTION 4. Severability. If any sections, subsections, subdivisions, paragraph, sentence, clause or phrase ofthis Ordinance or any part hereof or exhibit hereto is for any reason held to be invalid, such invalidity shall notaffect the validity of the remaining portions of this Ordinance or any part thereof or exhibit thereto. The CityCouncil hereby declares that it would have passed each section, subsection, subdivision, paragraph, sentence,
clause or phrase hereof, irrespective of the fact that anyone or more sections, subsections, subdivisions, para-
graph, sentences, clauses or phrases be declared invalid. 
SECTION 5. Certification. Pursuant to Government Code Section 36932, the City Clerk shall certify the pas-
sage, approval, and adoption of this Ordinance by the City Council. 
SECTION 6. Publication. Pursuant to Government Code Section 36933, the City Clerk shall cause this Ordi-
nance to be published or posted. 
SECTION 7. Records. Pursuant to Government Code Section 40801, proof of certification and publication shallbe entered in the book of Ordinances of the City Council. 
SECTION 8. Effective Date. Pursuant to Government Code Section 36937, this Ordinance shall take effect 
thirty days after its adoption. 
PASSED, APPROVED, AND ADOPTED this 10th day of February 2026. 
I HEREBY CERTIFY that the foregoing Ordinance was introduced by first reading on the 27th day ofJanuary, 2026, and duly adopted at a regular meeting held on the 10th day of February, 2026, by the City Councilof the City of Sierra Madre, California, by the following vote: 
AYES: Mayor Kristine Lowe, Mayor Pro Tem Gene Goss, Council MembersEdward Garcia, Kelly Kriebs, and Robert Parkhurst 
NOES: None. 
ABSTAIN: None. 
ABSENT: None. 
Laura AguilarCity Clerk, City of Sierra Madre, California 
seq. Business and Professions Code)Publish: 

registrant(s) has (have) commenced to transact 
Mountain Views News/JDC 

business under the fictitious business name or 
Dates Pub: FEB 07, 14, 21, 28, 2026 

names listed above on N/A. NOTICE- This 

Fictitious Name Statement expires five years 
FICTITIOUS BUSINESS NAME STATEMENT 

from the date it was filed in the office of the 
File No. 2026-020894 

County Clerk. A new Fictitious Business Name 
The following person(s) is (are) doing 

Statement must be filed prior to that date. 
business as: PLANTS BY YVONNE, 3257 

The filing of this statement does not of itself 
CALIFORNIA ST, HUNTINGTON PARK, 

authorize the use in this state of a Fictitious 
CA 90255. Full name of registrant(s) is (are) 

Business Name in violation of the rights of 
YVONNE NEVAREZ, 3257 CALIFORNIA 

another under Federal, State, or common 
ST, HUNTINGTON PARK, CA 90255. This 

law (See section 14411 et seq. Business and 
Business is conducted by: AN INDIVIDUAL. 

Professions Code)Publish: Mountain Views 
Signed; YVONNE NEVAREZ/OWNER. This 

News/JDC 
statement was filed with the County Clerk 

Dates Pub: FEB 07, 14, 21, 28, 2026 
of Los Angeles County on 01/28/2026. The 
registrant(s) has (have) commenced to transact 

FICTITIOUS BUSINESS NAME STATEMENT 
business under the fictitious business name or 

File No. 2026-018413 
names listed above on N/A. NOTICE- This 

The following person(s) is (are) doingFictitious Name Statement expires five years 

business as: SPOT FREE WASH, ENERGY 
from the date it was filed in the office of the 

BUY SMART, 7025 GRANGER AVE,
County Clerk. A new Fictitious Business Name 

BELL GARDENS, CA 90201. Full name of 
Statement must be filed prior to that date. 

registrant(s) is (are) ALBERTO AUSENCIO 
The filing of this statement does not of itself 

CRUZ, 7025 GRAGER AVE, BELL GARDENS, 
authorize the use in this state of a Fictitious 

CA 90201. This Business is conducted by: AN 
Business Name in violation of the rights of 

INDIVIDUAL. Signed; ALBERTO AUSENCIO 
another under Federal, State, or common 

CRUZ/OWNER. This statement was filed 
law (See section 14411 et seq. Business and 

with the County Clerk of Los Angeles CountyProfessions Code)Publish: Mountain Views 

on 01/26/2026. The registrant(s) has (have)
News/JDC 

commenced to transact business under the 
Dates Pub: FEB 07, 14, 21, 28, 2026 

fictitious business name or names listed above 

on N/A. NOTICE- This Fictitious Name 
FICTITIOUS BUSINESS NAME STATEMENT 

Statement expires five years from the date it 
File No. 2026-023369 

was filed in the office of the County Clerk. A 
The following person(s) is (are) doing business 

new Fictitious Business Name Statement must 
as: QUEEN B’S CLEANING SEVICES, 439 S 

be filed prior to that date. The filing of this 
ST ANDREWS PL APT 20, LOS ANGELES, 

statement does not of itself authorize the use 
CA 90020. Full name of registrant(s) is (are) 

in this state of a Fictitious Business Name in 
BERNARDA LOPEZ, 439 S ST ANDREWS 

violation of the rights of another under Federal,
PL APT 20, LOS ANGELES, CA 90020. This 

State, or common law (See section 14411 et 
Business is conducted by: AN INDIVIDUAL. 

seq. Business and Professions Code)Publish: 
Signed; BERNARDA LOPEZ/OWNER. This 

Mountain Views News/JDC 
statement was filed with the County Clerk 

Dates Pub: FEB 07, 14, 21, 28, 2026 
of Los Angeles County on 01/30/2026. The 

90807. This Business is conducted by: AN 
INDIVIDUAL. Signed; JOHN ADAMS/
OWNER. This statement was filed with the 
County Clerk of Los Angeles County on 
01/30/2026. The registrant(s) has (have) 
commenced to transact business under the 
fictitious business name or names listed above 
on 01/2026. NOTICE- This Fictitious Name 
Statement expires five years from the date it 
was filed in the office of the County Clerk. A 
new Fictitious Business Name Statement must 
be filed prior to that date. The filing of this 
statement does not of itself authorize the use 
in this state of a Fictitious Business Name in 
violation of the rights of another under Federal,
State, or common law (See section 14411 et 
seq. Business and Professions Code)Publish: 
Mountain Views News/JDCDates Pub: FEB 07, 14, 21, 28, 2026 

FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2026-020050 
The following person(s) is (are) doing business 
as: MI TIENDITA R.P, 147 W WASHINGTON 
BLVD, LOS ANGELES, CA 90015. Full name 
of registrant(s) is (are) ROSA E PALMA, 147 
W WASHINGTON BLVD, LOS ANGELES,
CA 90015. This Business is conducted by: AN 
INDIVIDUAL. Signed; ROSA E PALMA/
OWNER. This statement was filed with the 
County Clerk of Los Angeles County on 
01/27/2026. The registrant(s) has (have) 
commenced to transact business under the 
fictitious business name or names listed above 
on N/A. NOTICE- This Fictitious Name 
Statement expires five years from the date it 
was filed in the office of the County Clerk. A 
new Fictitious Business Name Statement must 
be filed prior to that date. The filing of this 
statement does not of itself authorize the use 
in this state of a Fictitious Business Name in 
violation of the rights of another under Federal,
State, or common law (See section 14411 et 

Notice to Creditorsof [Probate Code § 9050-9054]
Case Number 26STPB01446Superior Court of the State of CaliforniaFor the County of Los AngelesIn Re: Estate of Barbara Zink“Survivor’s Trust of the Zink Trust Dated October 1, 1986”
Notice is hereby given to the creditors and contingent creditors of the above-
named Decedent, that all persons having claims against the Decedent are 
required to file them with the Superior Court, at 111 North Hill Street, Los 
Angeles, CA90012, and mail or deliver a copy to Michael S. Morris, asAttorneyof the Survivor’s Trust of the Zink Trust Dated October 1, 1986, wherein the 
Decedent was a Settlor, in care of Hart. Mieras & Morris. Inc. at 255 E. Santa 
Clara Street, Suite 300. Arcadia CA91006, within the later of four (4) months 
after 2/14/2026 (date of the first publication of Notice to Creditors) or, if notice 
is mailed or personally delivered to you, 60 days after the date this Notice is 
mailed or personally delivered to you, or you must petition to file a late claim as 
provided in Section 19103 of the Probate Code. Aclaim form may be obtained 
from the court clerk. For your protection, you are encouraged to file your claim 
by certified mail, with return receipt requested.
Date: 1/13/26s/ Michael S. Morris, Esq.
Hart, Mieras & Morris, Inc.
255 E. Santa Clara St., Suite 300Arcadia CA 910062/14, 2/21, 2/28/26CNS-4013025#
City of Sierra Madre 
ORDINANCE NO. 1490 
AN ORDINANCE OF THE CITY OF SIERRA MADRE, CALIFORNIA, AMENDING SECTION 3.08.040 (PURCHAS-
ING AND CONTRACTING FOR GOODS AND SERVICES (NON-PUBLIC PROJECTS)) OF CHAPTER 3.08 (PUR-
CHASING PROCEDURES) OF TITLE 3 (REVENUE AND FINANCE) OF THE SIERRA MADRE MUNICIPAL CODE 
RECITALS 
WHEREAS, the City Council desires to update the dollar thresholds in the purchasing procedures of non-public projectsto account for economic inflation. 
THEREFORE, THE CITY COUNCIL OF THE CITY OF SIERRA MADRE, CALIFORNIA, DOES ORDAIN AS 
FOLLOWS: 
SECTION 1. Recitals. The Recitals above are true and correct and incorporated herein by this reference. 
SECTION 2. Amendment. Section 3.08.040 (Purchasing and contracting for goods and services (non-public projects)) of 
Chapter 3.08 (Purchasing Procedures) of Title 3 (Revenue and Finance) of the Sierra Madre Municipal Code is amended toread as follows, with additions denoted by underlined text and deletions denoted by struck-through text: 
A. Up to Two Ten Thousand Dollars. Any purchase up to and including two ten thousand dollars may be awarded bythe director of the department responsible for the project by force account, by negotiated contract, or by direct purchase.
B. Two Ten to Five Twenty-five Thousand Dollars. Any purchase from two of more than ten thousand dollars or 
less than or equal to five twenty-five thousand dollars may be awarded by the director of the department responsible forthe purchase by any direct competitive pricing procedure set forth in Section 3.08.050 city manager by force account, bynegotiated contract, or by direct purchase.
C. Five Twenty-five Thousand Dollars to Seventy-Five Thousand Dollars. Any purchase of more than five twenty-
five thousand dollars or less than or equal to seventy-five thousand dollars may, except as otherwise provided in this chapteror the Act, be awarded by the city manager pursuant to the any direct competitive pricing procedure set forth in Section3.08.050. 
D. Seventy-Five Thousand Dollars to Two Hundred Twenty Thousand Dollars. Any purchase of more than seventy-
five thousand dollars or less than or equal to two hundred twenty thousand dollars may, except as otherwise provided in thischapter or the Act, be awarded by the city council pursuant to the direct competitive pricing procedure in Section 3.08.050.
E. Greater than Two Hundred Twenty Thousand Dollars. Any purchase over two hundred twenty thousand dollarsshall, except as otherwise provided in this chapter, be awarded by the city council pursuant to the Sierra Madre formalcompetitive pricing procedure in Section 3.08.051.
SECTION 3. Updating Thresholds. The City Manager may propose revised thresholds every three years based on theConsumer Price Index for All Urban Consumers for the Los Angeles-Long Beach-Anaheim area with thresholds rounded 
to the nearest thousandth. 
SECTION 4. CEQA. The City Council finds the adoption of this Ordinance is exempt from the California EnvironmentalQuality Act (CEQA) under Section 15301, Title 14 of the California Code of Regulations and is also exempt from reviewbecause it does not meet the definition of a project under CEQA Guidelines sections 15061, subdivision (b)(3), and section15378, subdivision (a) and subdivision (b)(5). 
SECTION 5. Severability. If any sections, subsections, subdivisions, paragraph, sentence, clause or phrase of this Ordi-
nance or any part hereof or exhibit hereto is for any reason held to be invalid, such invalidity shall not affect the validityof the remaining portions of this Ordinance or any part thereof or exhibit thereto. The City Council hereby declares that it 
would have passed each section, subsection, subdivision, paragraph, sentence, clause or phrase hereof, irrespective of the 
fact that anyone or more sections, subsections, subdivisions, paragraph, sentences, clauses or phrases be declared invalid. 
SECTION 6. Certification. Pursuant to Government Code Section 36932, the City Clerk shall certify the passage, approval,
and adoption of this Ordinance by the City Council. 
SECTION 7. Publication. Pursuant to Government Code Section 36933, the City Clerk shall cause this Ordinance to be 
published or posted. 
SECTION 8. Records. Pursuant to Government Code Section 40801, proof of certification and publication shall be entered 
in the book of Ordinances of the City Council. 
SECTION 9. Effective Date. Pursuant to Government Code Section 36937, this Ordinance shall take effect thirty daysafter its adoption. 
PASSED, APPROVED, AND ADOPTED this 24th day of February, 2026. 
I HEREBY CERTIFY that the foregoing Ordinance was introduced by first reading on the 10th day of February 2026, and 
duly adopted at a regular meeting held on the 24th day of February 2026, by the City Council of the City of Sierra Madre,
California, by the following vote: 
AYES: Mayor Kristine Lowe, Mayor Pro Tem Gene Goss, Council 
Members Edward Garcia, Kelly Kriebs, and Robert Parkhurst 
NOES: None. 
ABSENT: None. 
ABSTAINED: None. 
Laura Aguilar, City Clerk 
NOTICE OF PETITION TO 
ADMINISTER ESTATE OF MARY PRICE 
Case No. 25STPB02538 
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwisebe interested in the will or estate, or both, of MARY PRICE 
A PETITION FOR PROBATE has been filed by WILLIAM ROPER in the Superior Court of Cali-
fornia, County of LOS ANGELES. 
THE PETITION FOR PROBATE requests that WILLIAM ROPER be appointed as personal rep-
resentative to administer the estate of the decedent. 
THE PETITION requests authority to administer the estate under the Independent Admin-
istration of Estates Act. (This authority will allow the personal representative to take manyactions without obtaining court approval. Before taking certain very important actions,
however, the personal representative will be required to give notice to interested personsunless they have waived notice or consented to the proposed action.) The independentadministration authority will be granted unless an interested person files an objection to 
the petition and shows good cause why the court should not grant the authority. 
A HEARING on the petition will be held on MARCH 6, 2026 at 8:30 AM in Dept. No. 67 lo-
cated at 111 N. Hill St., Los Angeles, CA 90012. 
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and 
state your objections or file written objections with the court before the hearing. Your ap-
pearance may be in person or by your attorney. 
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file yourclaim with the court and mail a copy to the personal representative appointed by thecourt within the later of either (1) four months from the date of first issuance of letters to 
a general personal representative, as defined in section 58(b) of the California Probate 
Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice un-
der section 9052 of the California Probate Code. 
Other California statutes and legal authority may affect your rights as a creditor. You maywant to consult with an attorney knowledgeable in California law. 
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, 
you may file with the court a Request for Special Notice (form DE-154) of the filing of an 
in-ventory and appraisal of estate assets or of any petition or ac-count as provided inProbate Code section 1250. A Request for Special Notice form is available from the court 
clerk. 
For petitioner:
WILLIAM ROPER 
P O BOX 1201 
BELLFLOWER, CA. 90707 
MARCH 6, 13, 20, 2026 
Mountain Views News 80 W Sierra Madre Blvd. No. 327 Sierra Madre, Ca. 91024 Office: 626.355.2737 Fax: 626.609.3285 Email: editor@mtnviewsnews.com Website: www.mtnviewsnews.com